You are here: bizstats.co.uk > a-z index > N list > NV list

Nvsh Topco Limited LONDON


Nvsh Topco started in year 2009 as Private Limited Company with registration number 06965694. The Nvsh Topco company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF. Since December 13, 2009 Nvsh Topco Limited is no longer carrying the name MM&S (5490).

The company has 2 directors, namely Carl D., John C.. Of them, John C. has been with the company the longest, being appointed on 25 January 2016 and Carl D. has been with the company for the least time - from 15 March 2023. As of 30 April 2024, there were 5 ex directors - John W., David G. and others listed below. There were no ex secretaries.

Nvsh Topco Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06965694
Date of Incorporation Fri, 17th Jul 2009
Industry Activities of head offices
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Carl D.

Position: Director

Appointed: 15 March 2023

John C.

Position: Director

Appointed: 25 January 2016

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 11 December 2009

John W.

Position: Director

Appointed: 02 December 2021

Resigned: 15 March 2023

David G.

Position: Director

Appointed: 18 October 2011

Resigned: 02 December 2021

Anita G.

Position: Director

Appointed: 17 December 2009

Resigned: 18 October 2011

Nigel M.

Position: Director

Appointed: 17 December 2009

Resigned: 18 April 2011

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 17 December 2009

Resigned: 25 January 2016

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 17 July 2009

Resigned: 17 December 2009

Christine T.

Position: Director

Appointed: 17 July 2009

Resigned: 10 September 2009

Vindex Limited

Position: Corporate Director

Appointed: 17 July 2009

Resigned: 17 December 2009

Vindex Services Limited

Position: Corporate Director

Appointed: 17 July 2009

Resigned: 17 December 2009

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Biif Bidco Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Biif Bidco Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06704479
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

MM&S (5490) December 13, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Resolution
Secretary's name changed on December 15, 2023
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements